Global Infomart Limited
- Active
- Incorporated on 21 Feb 2000
Reg Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE, England
Previous Names:
Generalcard Limited - 21 Feb 2000
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Global Infomart Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Global Infomart Limited is currently in active status and it was incorporated on 21 Feb 2000 (24 years 7 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Global Infomart Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alan Donald Schofield | Secretary | 1 Jan 2007 | British | Resigned 28 Nov 2017 |
2 | Alan Donald Schofield | Director | 1 Jan 2007 | British | Resigned 28 Nov 2017 |
3 | John Thompson Ions | Secretary | 19 Mar 2002 | Briish | Resigned 31 Dec 2006 |
4 | Robert Ian Stewart | Director | 19 Mar 2002 | British | Resigned 9 Nov 2013 |
5 | William David Clouston | Director | 19 Mar 2002 | - | Active |
6 | John Thompson Ions | Director | 19 Mar 2002 | Briish | Resigned 31 Dec 2006 |
7 | Frances Michelle Percy | Director | 19 Mar 2002 | British | Resigned 30 Sep 2016 |
8 | Robert Ian Stewart | Director | 19 Mar 2002 | British | Resigned 9 Nov 2013 |
9 | WB COMPANY SECRETARIES LIMITED | Corporate Secretary | 7 Apr 2000 | - | Resigned 19 Mar 2002 |
10 | WB COMPANY DIRECTORS LIMITED | Corporate Director | 7 Apr 2000 | - | Resigned 19 Mar 2002 |
11 | JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 21 Feb 2000 | - | Resigned 7 Apr 2000 |
12 | JL NOMINEES ONE LIMITED | Corporate Nominee Director | 21 Feb 2000 | - | Resigned 7 Apr 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr William David Clouston Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Global Infomart Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 22 Feb 2021 | Download PDF 3 Pages |
2 | Confirmation Statement - No Updates | 22 Dec 2020 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 3 Jan 2020 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 17 Sep 2019 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 4 Jan 2019 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 19 Sep 2018 | Download PDF 2 Pages |
7 | Address - Change Registered Office Company With Date Old New | 19 Sep 2018 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 5 Jan 2018 | Download PDF 3 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
10 | Officers - Change Person Director Company With Change Date | 20 Dec 2017 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2017 | Download PDF 1 Pages |
12 | Accounts - Micro Entity | 24 Nov 2017 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Small | 22 Dec 2016 | Download PDF 3 Pages |
14 | Confirmation Statement - Updates | 22 Dec 2016 | Download PDF 5 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2016 | Download PDF 1 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2016 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 23 Nov 2015 | Download PDF 3 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2015 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 24 Nov 2014 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2014 | Download PDF 6 Pages |
21 | Officers - Termination Director Company With Name | 19 Mar 2014 | Download PDF 1 Pages |
22 | Accounts - Dormant | 18 Dec 2013 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2013 | Download PDF 7 Pages |
24 | Accounts - Dormant | 19 Feb 2013 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Apr 2012 | Download PDF 7 Pages |
26 | Accounts - Dormant | 23 Feb 2012 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2011 | Download PDF 7 Pages |
28 | Officers - Change Person Director Company With Change Date | 20 May 2011 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 20 May 2011 | Download PDF 2 Pages |
30 | Accounts - Dormant | 4 Mar 2011 | Download PDF 2 Pages |
31 | Accounts - Dormant | 18 Jun 2010 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2010 | Download PDF 6 Pages |
33 | Officers - Change Person Director Company With Change Date | 9 Apr 2010 | Download PDF 2 Pages |
34 | Annual Return - Legacy | 24 Mar 2009 | Download PDF 4 Pages |
35 | Accounts - Dormant | 20 Jan 2009 | Download PDF 2 Pages |
36 | Annual Return - Legacy | 20 Mar 2008 | Download PDF 4 Pages |
37 | Accounts - Dormant | 15 Jan 2008 | Download PDF 2 Pages |
38 | Address - Legacy | 30 May 2007 | Download PDF 1 Pages |
39 | Annual Return - Legacy | 30 Mar 2007 | Download PDF 8 Pages |
40 | Officers - Legacy | 23 Jan 2007 | Download PDF 3 Pages |
41 | Officers - Legacy | 23 Jan 2007 | Download PDF 1 Pages |
42 | Accounts - Dormant | 22 Jan 2007 | Download PDF 2 Pages |
43 | Annual Return - Legacy | 23 Mar 2006 | Download PDF 8 Pages |
44 | Accounts - Dormant | 20 Dec 2005 | Download PDF 2 Pages |
45 | Annual Return - Legacy | 24 Mar 2005 | Download PDF 8 Pages |
46 | Accounts - Dormant | 27 Oct 2004 | Download PDF 2 Pages |
47 | Annual Return - Legacy | 27 Mar 2004 | Download PDF 8 Pages |
48 | Accounts - Dormant | 6 Feb 2004 | Download PDF 2 Pages |
49 | Annual Return - Legacy | 7 Apr 2003 | Download PDF 8 Pages |
50 | Accounts - Dormant | 24 Jan 2003 | Download PDF 2 Pages |
51 | Annual Return - Legacy | 26 Mar 2002 | Download PDF 6 Pages |
52 | Officers - Legacy | 26 Mar 2002 | Download PDF 1 Pages |
53 | Officers - Legacy | 26 Mar 2002 | Download PDF 1 Pages |
54 | Address - Legacy | 26 Mar 2002 | Download PDF 1 Pages |
55 | Officers - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
56 | Officers - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
57 | Officers - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
58 | Officers - Legacy | 26 Mar 2002 | Download PDF 2 Pages |
59 | Accounts - Dormant | 11 Jun 2001 | Download PDF 5 Pages |
60 | Annual Return - Legacy | 16 Mar 2001 | Download PDF 6 Pages |
61 | Accounts - Legacy | 19 Dec 2000 | Download PDF 1 Pages |
62 | Change Of Name - Certificate Company | 17 May 2000 | Download PDF 2 Pages |
63 | Officers - Legacy | 3 May 2000 | Download PDF 2 Pages |
64 | Officers - Legacy | 20 Apr 2000 | Download PDF 1 Pages |
65 | Officers - Legacy | 20 Apr 2000 | Download PDF 1 Pages |
66 | Officers - Legacy | 20 Apr 2000 | Download PDF 2 Pages |
67 | Address - Legacy | 20 Apr 2000 | Download PDF 1 Pages |
68 | Incorporation - Company | 21 Feb 2000 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.